✨ Company Statements & Land Notices
2052
THE NEW ZEALAND GAZETTE.
[No. 77
Amount of capital subscribed: £84,207.
Amount of capital actually paid up in cash in New Zealand:
Nil.
Price paid to vendors of mine—
(a.) In fully paid-up shares: £75,621.
(b.) In partly paid-up shares, credited as £ paid up:
Nil.
(c.) In cash: Nil.
Number of shares into which capital is divided: 84,207.
Number of shares on New Zealand Register: Nil.
Amount paid per share (New Zealand Register): Nil.
Amount called up per share (New Zealand Register): Nil.
Number and amount of calls in arrear (New Zealand
Register): Nil.
Number of forfeited shares on New Zealand Register sold,
and money received for same: Nil.
Number of shareholders on New Zealand Register: Nil.
Number of men employed by company in New Zealand:
An average of 30.
Quantity and value of gold or silver produced since last
statement:
Total quantity and value of gold or silver produced since
registration of office of company in New Zealand down
to 31st December, 1904: 13,556 oz. 11 dwt. 4 gr.; £51,719
5s. 1d.
Amount expended in connection with carrying on mining
operations in New Zealand since last statement:
Total expenditure since registration of office of company
in New Zealand (December, 1899, to December, 1904):
£27,451 12s. 9d.
Total amount of dividends paid in New Zealand: Nil.
Amount of cash in bank in New Zealand: £113 12s. 8d.
Amount of cash in hand in New Zealand:
Amount of debts directly due to company in New Zealand:
£94 0s. 11d.
Amount of such debts considered good: £94 0s. 11d.
Amount of liabilities of company in New Zealand: £289
18s. 7d.
I, Charles Yates Fell, of the City of Nelson, Solicitor,
the Attorney of the Golden Blocks (Taitapu) (Limited), do
solemnly and sincerely declare that this is a true and com-
plete statement of the affairs of the said company as on
the 31st day of December, 1904 (being the date of the last
balance-sheet); and I make this solemn declaration con-
scientiously believing the same to be true, and by virtue of
“The Justices of the Peace Act, 1882.”
CHARLES Y. FELL,
Attorney.
Declared at Nelson, this 17th day of August, 1905, before
me—R. B. Jackson, Justice of the Peace.
778
In the matter of “The Companies Act, 1903”; and in the
matter of the Rocklands Beach Gold-dredging Company
(Limited).
NOTICE is hereby given that at an extraordinary general
meeting of the Rocklands Beach Gold-dredging Com-
pany (Limited) held in the registered office of the company,
15A, Featherston Street, Wellington, on Monday, the 14th
day of August, 1905, at 3 o’clock p.m., the following extra-
ordinary resolutions were passed:—
“That it is proved to the satisfaction of the shareholders
that the company cannot, by reason of its liabilities, continue
its business, and that it is advisable to wind up same, and
that it be wound up accordingly.”
“That JAMES WHITSON JACK be appointed Liquidator for
the purpose of winding up the affairs of the company and dis-
tributing its assets, at a remuneration of £25.
Dated at Wellington, this 14th day of August, 1905.
W. WATSON, Chairman.
Witness—E. W. G. Coleridge, Architect, Wellington.
772
THE NEW PAUL’S BEACH DREDGING COMPANY
(LIMITED) (IN LIQUIDATION).
NOTICE is hereby given, in pursuance of section 230 of
“The Companies Act, 1903,” that a General Meeting
of the members of the above-named company will be held at
the registered office of the company, Ross Place, Lawrence,
on the 29th day of September, 1905, at 3 p.m., for the pur-
pose of having an account laid before them showing the
manner in which the winding-up has been conducted and
the property of the company disposed of, and of hearing any
explanation that may be given by the Liquidator, and also
determining by extraordinary resolution the manner in
which the books, accounts, and documents of the company,
and of the Liquidator thereof, shall be disposed of.
Dated at Lawrence, this 16th day of August, 1905.
ALEX. McLEAN,
Liquidator.
775
THE SUCCESS GOLD-DREDGING COMPANY
(LIMITED) (IN LIQUIDATION).
NOTICE is hereby given, in pursuance of section 230 of
“The Companies Act, 1903,” that a General Meeting
of the members of the above-named company will be held
at the registered office of the company, Ross Place, Law-
rence, on the 29th day of September, 1905, at 2 p.m., for
the purpose of having an account laid before them showing
the manner in which the winding-up has been conducted
and the property of the company disposed of, and of hearing
any explanation that may be given by the Liquidator, and
also determining by extraordinary resolution the manner in
which the books, accounts, and documents of the company,
and of the Liquidator thereof, shall be disposed of.
Dated at Lawrence, this 16th day of August, 1905.
ALEX. McLEAN,
Liquidator.
776
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the
provisions of “The Land Transfer Act, 1885,” and its
amendments, unless caveat be lodged forbidding the same
within one month from the publication hereof.
No. 561. REDWOOD FELIX GOULTER.—191 acres
1 rood 35 perches, parts of Sections 107 and 8, Block I.,
part of Section 106, and part of Section 1 of Square 42,
District of Omaka. Occupied by Applicant.
No. 562. MARY BUSHELL.—2 roods 26 perches, part
of Allotments 1 and 2 of Section 2, District of Omaka.
Occupied by Thomas Scott-Smith.
Diagrams may be inspected at this office.
Dated this 21st day of August, 1905, at the Lands Registry
Office, Blenheim.
T. SCOTT-SMITH,
District Land Registrar.
781
NOTICE is hereby given that the parcel of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” and its amend-
ments, unless caveat be lodged forbidding the same within
one month from the date of the Gazette containing this
notice.
All that piece or parcel of land, situate in the Town of
Greymouth, containing 2 roods 26 1/5 perches, being the
sections numbered 183, 184, and 185 on the map of the
Town of Greymouth aforesaid.
Diagrams may be inspected at this office.
Dated this 15th day of August, 1905, at the Lands Registry
Office, Hokitika.
R. ACHESON,
District Land Registrar.
771
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” and its amend-
ments, unless caveat be lodged forbidding the same within
one month from the date of the Gazette containing this
notice.
-
The Honourable GEORGE WILLIAM SPEN-
CER LYTTLETON.—4 acres 1 rood 38 9/10 perches, Lot 27,
Plan 1621, and Lot 18, Plan 2134, parts of Rural Sec-
tion 76, Block XV., Christchurch Survey District. Occupied
by Willie Sykes and George Edward Hales respectively. -
KARL OSTEN SCHAUMAN.—16 acres 2 roods
34 perches, parts of Rural Sections 20 and 32, Borough of
Woolston. Occupied partly by John Harper and partly by
Mary Souter. -
FREDERICK MURRAY DUNN.—24 9/10 perches,
part of Rural Section 175, Linwood Ward of the City of
Christchurch. Occupied by Applicant. -
The Honourable GEORGE WILLIAM SPEN-
CER LYTTLETON.—2 acres, Lot 37, Plan 2134, part of
Rural Section 76, Block XV., Christchurch Survey District.
Occupied by Robert Powrie. -
MATILDA AMELIA GUNNELL.—1 rood
11 1/4 perches, Lots 11 and 13, Plan 1795, part of Town Sec-
tions 777 and 779, City of Christchurch. Unoccupied.
Diagrams may be inspected at this office.
Dated this 22nd day of August, 1905, at the Lands
Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
782
Next Page →
✨ LLM interpretation of page content
🌾
Statement of Affairs for Golden Blocks (Taitapu) Limited
(continued from previous page)
🌾 Primary Industries & Resources17 August 1905
Mining company, Financial statement, Gold production, Capital paid up, Nelson
- Charles Y. Fell, Attorney
- R. B. Jackson, Justice of the Peace
🏛️ Notice of Extraordinary General Meeting for Rocklands Beach Gold-dredging Company
🏛️ Governance & Central Administration14 August 1905
Company liquidation, Extraordinary resolution, Liquidator appointment, Wellington
- James Whitson Jack, Appointed Liquidator
- W. Watson, Chairman
- E. W. G. Coleridge, Architect, Wellington
🏛️ Notice of General Meeting for New Paul's Beach Dredging Company
🏛️ Governance & Central Administration16 August 1905
Company liquidation, Winding-up accounts, Lawrence
- Alex. McLean, Liquidator
🏛️ Notice of General Meeting for Success Gold-dredging Company
🏛️ Governance & Central Administration16 August 1905
Company liquidation, Winding-up accounts, Lawrence
- Alex. McLean, Liquidator
🗺️ Land Transfer Act Notice for Omaka
🗺️ Lands, Settlement & Survey21 August 1905
Land transfer, Omaka District, Blenheim
- Redwood Felix Goulter, Land applicant
- Mary Bushell, Land applicant
- T. Scott-Smith, District Land Registrar
🗺️ Land Transfer Act Notice for Greymouth
🗺️ Lands, Settlement & Survey15 August 1905
Land transfer, Greymouth, Hokitika
- R. Acheson, District Land Registrar
🗺️ Land Transfer Act Notices for Christchurch
🗺️ Lands, Settlement & Survey22 August 1905
Land transfer, Christchurch Survey District
- George William Spencer Lyttleton (The Honourable), Land owner
- Karl Osten Schauman, Land owner
- Frederick Murray Dunn, Land owner
- Matilda Amelia Gunnell, Land owner
- G. G. Bridges, District Land Registrar
NZ Gazette 1905, No 77